Background WavePink WaveYellow Wave

MCP PROPERTIES (U.K) LTD (05687659)

MCP PROPERTIES (U.K) LTD (05687659) is an active UK company. incorporated on 25 January 2006. with registered office in Wimborne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MCP PROPERTIES (U.K) LTD has been registered for 20 years. Current directors include MCKAY, Luke Stephen, MCKAY, Stephen Patrick.

Company Number
05687659
Status
active
Type
ltd
Incorporated
25 January 2006
Age
20 years
Address
Faulkner House, Wimborne, BH21 1JS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCKAY, Luke Stephen, MCKAY, Stephen Patrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCP PROPERTIES (U.K) LTD

MCP PROPERTIES (U.K) LTD is an active company incorporated on 25 January 2006 with the registered office located in Wimborne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MCP PROPERTIES (U.K) LTD was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05687659

LTD Company

Age

20 Years

Incorporated 25 January 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

BROOMCO (4001) LIMITED
From: 25 January 2006To: 6 July 2023
Contact
Address

Faulkner House 31 West Street Wimborne, BH21 1JS,

Previous Addresses

7 & 8 Church Street Wimborne Dorset BH21 1JH England
From: 18 September 2019To: 11 November 2025
Marine House Dunston Road Chesterfield Derbyshire S41 8NY
From: 25 January 2006To: 18 September 2019
Timeline

9 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jan 06
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Owner Exit
Apr 18
New Owner
Apr 18
Funding Round
Sept 19
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jul 23
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCKAY, Luke Stephen

Active
31 West Street, WimborneBH21 1JS
Born March 1988
Director
Appointed 10 Jul 2023

MCKAY, Stephen Patrick

Active
31 West Street, WimborneBH21 1JS
Born October 1958
Director
Appointed 14 Jun 2006

SALISBURY, Justin William Joseph

Resigned
WimborneBH21 1JH
Secretary
Appointed 14 Jun 2006
Resigned 26 Nov 2020

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 25 Jan 2006
Resigned 14 Jun 2006

SALISBURY, Justin William Joseph

Resigned
WimborneBH21 1JH
Born September 1956
Director
Appointed 14 Jun 2006
Resigned 26 Nov 2020

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 25 Jan 2006
Resigned 14 Jun 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Justin William Joseph Salisbury

Ceased
Dunston Road, ChesterfieldS41 8NY
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2018
Ceased 26 Nov 2020
Dunston Road, ChesterfieldS41 8NY

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Apr 2018

Mr Stephen Patrick Mckay

Active
31 West Street, WimborneBH21 1JS
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Certificate Change Of Name Company
6 July 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
23 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 April 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Miscellaneous
6 June 2013
MISCMISC
Auditors Resignation Company
1 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Auditors Resignation Company
1 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 January 2010
AAAnnual Accounts
Legacy
19 August 2009
287Change of Registered Office
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Small
22 November 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Legacy
8 February 2007
88(2)R88(2)R
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
225Change of Accounting Reference Date
Legacy
28 July 2006
287Change of Registered Office
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Incorporation Company
25 January 2006
NEWINCIncorporation